Winchmore Hill
London
N21 3NA
Director Name | Mr Paul Philip Gitsham |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2011(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 September 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | Mrs Rona Sylvia Gitsham |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2011(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | Mrs Hannah May Gitsham-Monk |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2011(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Secretary Name | Mr Paul Philip Gitsham |
---|---|
Status | Closed |
Appointed | 24 August 2011(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 September 2016) |
Role | Company Director |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£27,627 |
Current Liabilities | £80,199 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 December 2015 | Liquidators statement of receipts and payments to 27 November 2015 (10 pages) |
11 December 2015 | Liquidators' statement of receipts and payments to 27 November 2015 (10 pages) |
10 December 2014 | Registered office address changed from 5 Hillhay Workshops Passage Lane Fowey Cornwall PL23 1JS to 1 Kings Avenue Winchmore Hill London N21 3NA on 10 December 2014 (2 pages) |
8 December 2014 | Statement of affairs with form 4.19 (7 pages) |
8 December 2014 | Appointment of a voluntary liquidator (1 page) |
10 July 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
10 July 2014 | Registered office address changed from 18 Midway Road Bodmin Cornwall PL31 2PT England on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from 5 Hillhay Workshops Passage Lane Fowey Cornwall PL23 1JS England on 10 July 2014 (1 page) |
10 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
13 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Amended accounts made up to 31 May 2011 (6 pages) |
25 August 2011 | Appointment of Mr Paul Philip Gitsham as a director (2 pages) |
25 August 2011 | Registered office address changed from 6 Church Side Fowey Cornwall PL23 1BX on 25 August 2011 (1 page) |
25 August 2011 | Appointment of Mr Paul Philip Gitsham as a secretary (1 page) |
25 August 2011 | Appointment of Mrs Rona Sylvia Gitsham as a director (2 pages) |
25 August 2011 | Appointment of Mrs Hannah May Gitsham-Monk as a director (2 pages) |
25 August 2011 | Director's details changed for Mr James Paul Gitsham on 24 August 2011 (2 pages) |
25 August 2011 | Director's details changed for James Paul Gitsham on 24 August 2011 (2 pages) |
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 June 2011 | Director's details changed for James Paul Gitsham on 1 January 2011 (2 pages) |
22 June 2011 | Director's details changed for James Paul Gitsham on 1 January 2011 (2 pages) |
26 May 2010 | Incorporation
|